Date | Description |
2024-04-19 |
insert person Vinal Patel |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-06-24 |
update person_description Jim Cornock => Jim Cornock |
2022-05-24 |
update person_description Beth Ridgway => Beth Ridgway |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2022-03-22 |
insert person Christine Daultrey |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-07 |
update account_category null => DORMANT |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-09-27 |
delete email ce..@ashmole.co.uk |
2020-09-27 |
insert email ce..@ashmole.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
insert general_emails en..@ashmole.co.uk |
2020-06-18 |
delete index_pages_linkeddomain nhs.wales |
2020-06-18 |
insert email en..@ashmole.co.uk |
2020-03-19 |
insert index_pages_linkeddomain nhs.wales |
2020-03-19 |
insert phone 01639 644427 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-14 |
delete about_pages_linkeddomain irisopenspace.co.uk |
2019-07-14 |
delete about_pages_linkeddomain securedwebapp.com |
2019-07-14 |
delete career_pages_linkeddomain irisopenspace.co.uk |
2019-07-14 |
delete career_pages_linkeddomain securedwebapp.com |
2019-07-14 |
delete contact_pages_linkeddomain irisopenspace.co.uk |
2019-07-14 |
delete contact_pages_linkeddomain securedwebapp.com |
2019-07-14 |
delete index_pages_linkeddomain irisopenspace.co.uk |
2019-07-14 |
delete index_pages_linkeddomain securedwebapp.com |
2019-07-14 |
delete management_pages_linkeddomain irisopenspace.co.uk |
2019-07-14 |
delete management_pages_linkeddomain securedwebapp.com |
2019-07-14 |
delete service_pages_linkeddomain irisopenspace.co.uk |
2019-07-14 |
delete service_pages_linkeddomain securedwebapp.com |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-01-27 |
insert about_pages_linkeddomain itseeze-bristol.co.uk |
2019-01-27 |
insert career_pages_linkeddomain itseeze-bristol.co.uk |
2019-01-27 |
insert contact_pages_linkeddomain itseeze-bristol.co.uk |
2019-01-27 |
insert index_pages_linkeddomain itseeze-bristol.co.uk |
2019-01-27 |
insert management_pages_linkeddomain itseeze-bristol.co.uk |
2019-01-27 |
insert service_pages_linkeddomain itseeze-bristol.co.uk |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-11 |
update website_status FlippedRobots => OK |
2018-08-11 |
update website_status OK => FlippedRobots |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-21 |
insert about_pages_linkeddomain irisopenspace.co.uk |
2018-01-21 |
insert career_pages_linkeddomain irisopenspace.co.uk |
2018-01-21 |
insert contact_pages_linkeddomain irisopenspace.co.uk |
2018-01-21 |
insert index_pages_linkeddomain irisopenspace.co.uk |
2018-01-21 |
insert management_pages_linkeddomain irisopenspace.co.uk |
2018-01-21 |
insert service_pages_linkeddomain irisopenspace.co.uk |
2017-12-11 |
delete email an..@ashmole.co.uk |
2017-12-11 |
delete email la..@ashmole.co.uk |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-25 |
delete email la..@ashmole.co.uk |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-12-25 |
insert about_pages_linkeddomain securedwebapp.com |
2016-12-25 |
insert career_pages_linkeddomain securedwebapp.com |
2016-12-25 |
insert contact_pages_linkeddomain securedwebapp.com |
2016-12-25 |
insert index_pages_linkeddomain securedwebapp.com |
2016-12-25 |
insert management_pages_linkeddomain securedwebapp.com |
2016-12-25 |
insert service_pages_linkeddomain securedwebapp.com |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
delete address 2 Bank Buildings,
Llandeilo,
Carmarthenshire,
SA19 6BS |
2016-11-09 |
insert address 3 Market Street,
Llandeilo,
SA19 6AH |
2016-07-14 |
update website_status FlippedRobots => OK |
2016-07-14 |
delete source_ip 79.170.44.151 |
2016-07-14 |
insert source_ip 89.16.178.179 |
2016-06-25 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-04-04 |
2016-03-23 |
insert about_pages_linkeddomain w3-edge.com |
2016-03-23 |
insert address 7 Goat Street, Hwlffordd, Sir Benfro, SA61 1PX |
2016-03-23 |
insert address Cardigan - Manchester House, Grosvenor Hill, Cardigan, Ceredigion, SA43 1HY |
2016-03-23 |
insert address Carmarthen - The Old School, The Quay, Carmarthen, Carmarthenshire, SA31 3LN |
2016-03-23 |
insert address Grosvenor Hill, Aberteifi, Ceredigion, SA43 1HY |
2016-03-23 |
insert address Park Chambers, 10 Ffordd Henffordd, Y Fenni, Sir Fynwy, NP7 5PR |
2016-03-23 |
insert address Stryd Warren, Dinbych-y-pysgod, Sir Benfro, SA70 7JS |
2016-03-23 |
insert address Tenby - County Chambers, Warren Street, Tenby, Pembrokeshire, SA70 7JS |
2016-03-23 |
insert contact_pages_linkeddomain w3-edge.com |
2016-03-23 |
insert index_pages_linkeddomain w3-edge.com |
2016-03-23 |
insert management_pages_linkeddomain w3-edge.com |
2016-03-23 |
insert service_pages_linkeddomain w3-edge.com |
2016-03-23 |
insert terms_pages_linkeddomain w3-edge.com |
2016-03-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE HUGHES |
2016-03-07 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
2015-08-07 |
delete address 7 Goat Street, Hwlffordd, Sir Benfro, SA61 1PX |
2015-08-07 |
delete address Abertawe House, Ystrad Road, Fforestfach, Swansea, SA5 4JB |
2015-08-07 |
delete address Grosvenor Hill, Aberteifi, Ceredigion, SA43 1HY |
2015-08-07 |
delete address Park Chambers, 10 Ffordd Henffordd, Y Fenni, Sir Fynwy, NP7 5PR |
2015-08-07 |
delete address Stryd Warren, Dinbych-y-pysgod, Sir Benfro, SA70 7JS |
2015-08-07 |
insert person Beth Ridgway |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-04-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete sic_code 69201 - Accounting and auditing activities |
2015-04-07 |
insert sic_code 99999 - Dormant Company |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-03 |
update statutory_documents 01/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-30 |
delete address 60 St Teilo Street, Pontarddulais, Swansea, SA4 8SY |
2014-04-30 |
delete person Alan Hawthorn |
2014-04-30 |
delete person Steve O'Neill |
2014-04-30 |
insert address 112 St Teilo Street, Pontarddulais, Swansea, SA4 8SR |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-03 |
update statutory_documents 01/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-04 |
delete address 112 St Teilo Street, Pontarddulais, Swansea, SA4 8SR |
2013-06-04 |
delete source_ip 89.238.131.34 |
2013-06-04 |
insert address 60 St Teilo Street, Pontarddulais, Swansea, SA4 8SY |
2013-06-04 |
insert source_ip 79.170.44.151 |
2013-05-28 |
delete address 60 St Teilo Street, Pontarddulais, Swansea, SA4 8SY |
2013-05-28 |
insert address 112 St Teilo Street, Pontarddulais, Swansea, SA4 8SR |
2013-03-04 |
update statutory_documents 01/03/13 FULL LIST |
2012-12-25 |
insert person Alan Hawthorn |
2012-12-25 |
insert person Carwyn Morgan |
2012-12-25 |
insert person Ceri Rees |
2012-12-25 |
insert person Dylan Harries |
2012-12-25 |
insert person Ian Badham |
2012-12-25 |
insert person Jim Cornock |
2012-12-25 |
insert person Karl Wilcox |
2012-12-25 |
insert person Mark Gould |
2012-12-25 |
insert person Paul Smith |
2012-12-25 |
insert person Robin Vaughan |
2012-12-25 |
insert person Sharon George |
2012-12-25 |
insert person Steve O'Neill |
2012-12-25 |
insert person William Hughes |
2012-10-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 01/03/12 FULL LIST |
2011-11-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 04/03/2011 |
2010-11-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 10/03/2010 |
2009-12-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN SIMPSON |
2009-03-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SMITH |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DORIAN GRIFFITHS |
2009-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-05 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
2001-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
2001-08-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/00 FROM:
1ST FLOOR
14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL |
2000-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-12 |
update statutory_documents SECRETARY RESIGNED |
2000-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |